Advanced company searchLink opens in new window

TPFS LIMITED

Company number 06950217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DS01 Application to strike the company off the register
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Oct 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
15 Aug 2010 CH01 Director's details changed for Mr Terence Paskins on 3 August 2010
15 Aug 2010 AD01 Registered office address changed from 7 Green Tiles, Green Tiles Lane Denham Uxbridge Middlesex UB9 5HX United Kingdom on 15 August 2010
17 Mar 2010 AD01 Registered office address changed from 72 Herbert Road High Wycombe Buckinghamshire HP13 7HN Uk on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Mr Terence Paskins on 17 March 2010
17 Mar 2010 TM02 Termination of appointment of David Grant as a secretary
21 Aug 2009 287 Registered office changed on 21/08/2009 from 22 alba gardens golders green london NW11 9NR
18 Aug 2009 288a Secretary appointed mr david grant
24 Jul 2009 288b Appointment Terminated Secretary david grant
08 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
05 Jul 2009 225 Accounting reference date shortened from 31/07/2010 to 30/06/2010
02 Jul 2009 NEWINC Incorporation